Search icon

CSVT, INC. - Florida Company Profile

Company Details

Entity Name: CSVT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSVT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2020 (5 years ago)
Document Number: P06000110957
FEI/EIN Number 208533378

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 151 SE 1st Street, Miami, FL, 33131, US
Mail Address: 151 SE 1st Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR CLARA President 151 SE 1st Street, Miami, FL, 33131
ESCOBAR PABLO Secretary 151 SE 1st Street, Miami, FL, 33131
Campuzano Estefania Treasurer 151 SE 1st Street, Miami, FL, 33131
Rodriguez Jr CPA Rafael E Agent 9500 S Dadeland Blvd #700, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-07 151 SE 1st Street, Apt 2603, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-02-07 151 SE 1st Street, Apt 2603, Miami, FL 33131 -
REINSTATEMENT 2020-04-04 - -
REGISTERED AGENT NAME CHANGED 2020-04-04 Rodriguez Jr CPA, Rafael E -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 9500 S Dadeland Blvd #700, Miami, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-04-04
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State